Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
13481 - 10000 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Papers and Reports
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Preble, William P. (William Pitt), 1783-1857
Weston, Nathan, 1782-1872
Type
14839
Text
Language
14839
English
×
Drag the filter control
-
Apply range
Communication from Samuel G. Ladd, Adjutant General, Respecting a Transfer of the Military Property Now at Portland
1831
Report 398: Report on the Account of John Fairfield, President of the Board of Internal Improvements
1841
Report 79: Report of the Military Committee on the Petition of Hermon Russell and others
1821
Affadavits to Support the Petition for the Pardon of John W. Buzzell
1829
Report 5: Report on the Account of Edmund Currier, York County Treasurer
1840
Report 51: Report on the communication of Levi Bradley, Land Agent
1845
Report 128: Report on the Warrant in Favor of Joshua Gage, Esq., Treasurer of Kennebec County
1829
Voucher for Premiums for Encouraging Agriculture Among the Passamaquoddy Tribe
1826
Report 375: Report Directing the Printing of an Abstract of the Returns of Banks
1830
Warrant 1: Report on Warrant RE: Salary of Erastus Foote, Attorney General
1820
First
995
996
997
998
999
1000